A C T I O N S U M M A R Y (Unofficial)
|
|
- Winfred Fowler
- 5 years ago
- Views:
Transcription
1 A C T I O N S U M M A R Y (Unofficial) Meeting June 21, :00 P.M. BOARD OF SUPERVISORS HEARING ROOM COUNTY ADMINISTRATION BUILDING 105 EAST ANAPAMU ST. SANTA BARBARA, CA I. CALL TO ORDER ROLL CALL Vice-Chair Lizalde called the meeting to order at 1:03 p.m. Present: 10 - Williams, Wolf, Hartmann, Adam, Bennett, Lizalde, Mosby, Murillo, II. PLEDGE OF ALLEGIANCE III. APPROVAL OF MINUTES Approve minutes of the May 17, 2018 meeting. A motion was made by Board member Richardson, seconded by Board member Patino that the minutes be approved. The motion carried by the Ayes: 9 - Williams, Wolf, Hartmann, Adam, Bennett, Mosby, Murillo, Patino, Richardson. Abstain: 1 - Lizalde.
2 IV. ADMINISTRATIVE ITEMS Approved by vote on one motion. These items read only on request of Board members. Pursuant to Board member Adam s request, Administrative Items A-6 and A-7 were pulled for discussion and voted on separately. A-1) Notice of Violation Report Receive and file the summary of notices of violation issued and penalty revenue received during the month of May this matter be received and filed. The motion carried by the A-2) District Grant Program Activity Receive and file the following grant program related activity: a) Summary of the emission-reduction grant agreements approved by the Air Pollution Control Officer for the period of May 1, 2018 through June 6, 2018 in accordance with Board Resolution Number 09-14, including: i. Acquistapace Farms Off-Road Equipment Replacement Program; and b) An update on the Old Car Buy Back Program for vehicles retired during the period of March 1, 2018 through March 31, this matter be received and filed. The motion carried by the A-3) Adoption of the Fiscal Year Budget Consider the Fiscal Year Budget as follows: a) Hold a public hearing to consider and adopt the budget for Fiscal Year , as presented in the Fiscal Year Proposed Budget document; and b) Adopt the following: i. Budget Resolution approving the Fiscal Year District Budget; ii. Salary Resolution amending the Classification and Salary Plan to adjust the salaries for the class specifications identified in the third party salary survey; June 21, 2018 Page 2 of 6
3 iii. 401(h) Retiree Medical Account Fiscal Year Contribution Resolution setting forth the contributions for the fiscal year; and iv. Amended class specifications for the Air Quality Specialist, Division Manager, Division Supervisor, Public Information Officer, and Principal Monitoring Specialist. A motion was made by Board member Richardson, seconded by Board member Adam that this matter be approved and acted on as follows: a) Conducted a public hearing, there were no public comments; b-i) Adopted APCD Resolution No ; b-ii) Adopted APCD Resolution No ; b-iii) Adopted APCD Resolution No ; A-4) APCD Hearing Board Reappointment Consider recommendation of the APCD Hearing Board Nominating Committee to reappoint Dr. Francis Lagattuta to the medical representative position on the APCD Hearing Board for a three-year term. this matter be approved. The motion carried by the A-5) District Participation in the California Air Resources Board s Quality Assurance Review of Point Source Emissions Data Grant Program Approve a resolution resulting in the following actions: a) Authorize the District s participation in the California Air Resources Board s (CARB) Quality Assurance Review of Point Source Emissions Data Grant Program; and b) Delegate authority to the Air Pollution Control Officer to enter into a grant agreement with CARB for the Quality Assurance Review of Point Source Emissions Data. this matter be approved. Adopted APCD Resolution No The motion carried by the June 21, 2018 Page 3 of 6
4 A-6) State-funded Woodsmoke Reduction Program Adopt a resolution resulting in the following actions: a) Rescind District Board Resolution that established the District s existing Woodsmoke Reduction Program, with an effective rescind date of June 30, 2018; b) Establish a state-funded Woodsmoke Reduction Program and approve acceptance of funds to implement the program; c) Authorize the Control Officer to sign a Memorandum of Understanding with the California Air Pollution Control Officers Association (CAPCOA), included as Attachment 1 to the resolution; and d) Authorize the Control Officer to sign installer agreements that are approved by Counsel, Auditor and Risk Management and which shall meet the program requirements established by the agreement between the California Air Resources Board (CARB) and CAPCOA. A motion was made by Board member Wolf, seconded by Board member Murillo that this matter be approved. Adopted APCD Resolution No The motion carried by the Ayes: 6 - Williams, Wolf, Hartmann, Bennett, Mosby, Murillo. Noes: 4 - Adam, Lizalde, A-7) Voluntary NOx Remediation Measure Funding Approve a resolution resulting in the following actions: a) Authorize the District s participation in the California Air Resources Board s (CARB) Voluntary NOx Remediation Measure Funding Program; and b) Delegate authority to the Air Pollution Control Officer to enter into a grant agreement with CARB for the Voluntary NOx Remediation Measure Funding, included as Attachment 1 to the resolution. A motion was made by Board member Bennett, seconded by Board member Hartman that this matter be approved. Adopted APCD Resolution No The motion carried by the June 21, 2018 Page 4 of 6
5 V. PUBLIC COMMENT PERIOD Persons desiring to address the APCD Board on any subject within the jurisdiction of the Board that is not included as part of the agenda must complete and deliver to the Clerk the Request to Speak form which is available at the Hearing Room entrance prior to the commencement of this comment period. Comments shall be limited to fifteen minutes, divided among those desiring to speak, but no person shall speak longer than three minutes. There were no public comments. VI. DIRECTOR S REPORT Receive brief oral report by the Air Pollution Control Officer on any community events and/or matters of interest to the Board. There will be no Board discussion except to ask questions or refer matters to staff; and no action will be taken unless listed on a subsequent agenda. Received Director s Report. VII. DISCUSSION ITEMS 1) 2018 Vessel Speed Reduction Incentive Program and Memorandum of Agreement with the California Marine Sanctuary Foundation Authorize the Chair to execute a Memorandum of Agreement (MOA) with the California Marine Sanctuary Foundation for the District to contribute $35,000 to the 2018 Vessel Speed Reduction (VSR) Incentive Program, planned for July 1- November 15, A motion was made by Board member Wolf, seconded by Board member Hartmann that this matter be approved. The motion carried by the June 21, 2018 Page 5 of 6
6 2) District Grants for Community Air Protection Consider District grants for Community Air Protection as follows: a) Receive a report on California Assembly Bill (AB) 617, the California Air Resources Board s (CARB) Community Air Protection Program, and the District s efforts to implement the provisions of the bill that apply to our region; and b) Approve a resolution resulting in the following actions: i. Authorize the District s participation in CARB s Community Air Protection Program; and ii. Delegate authority to the Air Pollution Control Officer to enter into the following agreements with CARB: 1. Grant Agreement for the Carl Moyer Memorial Air Quality Standards Attainment Program Community Air Protection Funds; and 2. Grant Agreement for the Community Air Protection Program. A motion was made by Board member Richardson, seconded by Board member Hartmann that this matter be approved. Adopted APCD Resolution No The motion carried by the VIII. ANNOUNCEMENTS This meeting of June 21, 2018 will be rebroadcast on Sunday, June 24, 2018, at 5:00 p.m. on County of Santa Barbara TV Channel 20. IX. ADJOURN The meeting was adjourned at 2:15 p.m. to August 16, 2018 at 1:00 p.m. in the Board of Supervisors Hearing Room, County of Santa Barbara, 105 E. Anapamu St., Santa Barbara, CA. June 21, 2018 Page 6 of 6
A C T I O N S U M M A R Y (Unofficial)
A C T I O N S U M M A R Y (Unofficial) Meeting October 19, 2017 1:00 P.M. BOARD OF SUPERVISORS HEARING ROOM COUNTY ADMINISTRATION BUILDING 105 EAST ANAPAMU STREET SANTA BARBARA, CA I. 1:05 P.M. CONVENED
More informationBoard of Directors. A C T I O N S U M M A R Y (Unofficial) Meeting October 20, :00 P.M.
Board of Directors APCD Board Members Santa Barbara County Board of Supervisors Salud Carbajal, First District Janet Wolf, Second District Doreen Farr, Third District Peter Adam, Fourth District, Chair
More informationAPPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, January 18, :00 AM
APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, January 18, 2018 10:00 AM Board of Supervisors Hearing Room 511 East Lakeside Parkway Santa Maria,
More informationAPPROVED MINUTES OF THE REGULAR MEETING OF THE
APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Airport Land Use Commission Service Authority for Freeway Emergencies, Local Transportation Authority. 1.
More informationAPPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM
APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, June 16, 2016 10:00 AM Board of Supervisors Hearing Room 105 E Anapamu St, Fourth Floor Santa Barbara,
More informationAPPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, April 21, :30 A.M.
APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, April 21, 2016 9:30 A.M. Board of Supervisors Hearing Room 105 E Anapamu St, Fourth Floor Santa
More informationSanta Barbara Local Agency Formation Commission
Santa Barbara Local Agency Formation Commission Commissioner Roger Aceves Commissioner Craig Geyer Commissioner Joan Hartmann, Alternate Commissioner Judith Ishkanian Commissioner Steve Lavagnino, Vice-Chair
More informationSANTA BARBARA LOCAL AGENCY FORMATION COMMISSION
SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00
More informationSanta Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805)
SANTA BARBARA COUNTY PARK COMMISSION Meeting of April 28, 2016 MINUTES The regular hearing of the Santa Barbara County Park Commission was called to order by Chair Suzanne Perkins at 9:30 AM., at Planning
More information1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004
1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called
More informationCharter of the Santa Barbara County Air Pollution Control District Community Advisory Council
Purpose Charter of the Santa Barbara County Air Pollution Control District Community Advisory Council The purpose of the Santa Barbara County Air Pollution Control District Community Advisory Council (CAC)
More informationCOMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA
Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of
More informationMINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL
MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL Council Chambers 1644 Oak Street Solvang, CA 93463 January 8, 2018 Monday 6:30 pm CALL TO ORDER: Mayor Richardson called the meeting to order
More informationCity of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual
City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual I. NAME The name of this Board shall be the Code Enforcement Board of the City of Winter Springs, Florida. II. INTENT
More informationApproved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, February 20, :30 AM
Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, February 20, 2014 9:30 AM Board of Supervisors Hearing Room 511 East Lakeside Parkway Santa Maria,
More informationPOSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER
PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED
More informationSAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL
SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL 19 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:01 a.m. on Thursday,
More informationCITY OF SIGNAL HILL OVERSIGHT BOARD
CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A SPECIAL MEETING OF THE OVERSIGHT BOARD SEPTEMBER 18, 2013 6:00 p.m. The
More informationCITY OF ATASCADERO CITY COUNCIL AGENDA
CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, November 27, 2018 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Regular Session:
More informationPISMO BEACH COUNCIL AGENDA REPORT
PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA
More informationAndy Vasquez, John Nicoletti, Roger Abe and Hal Stocker
The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA PLANNING COMMISSION UNAPPROVED MINUTES 9:00 a.m. The regular meeting of the Santa Barbara County Planning Commission was called to order by Chair Michael Cooney, at 9:02 a.m., at
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District, Vice Chair Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 PARKER MONTGOMERY
More informationLANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016
M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order
More informationBEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015
BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,
More informationBoard Meeting Notice and Agenda. November 1, :00 a.m.
Board Meeting 10:00 a.m. Meeting location: State Personnel Board 801 Capitol Mall, Rm 150 Sacramento, CA 95814 Teleconference location: 505 Van Ness Ave Hearing Room C San Francisco, CA 94102 Routine items
More informationBylaws of The Kansas Association of City/County Management as of April 27, 2017
Bylaws of The Kansas Association of City/County Management as of April 27, 2017 ARTICLE I SECTION 1. NAME. The name of the organization shall be the Kansas Association of City/County Management (KACM).
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA MONTECITO PLANNING COMMISSION UNAPPROVED MINUTES 9:00 a.m. The regular hearing of the Montecito Planning Commission was called to order by Michael Phillips, at 9:01 a.m., in the
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA PLANNING COMMISSION Hearing of May 4, 2016 UNAPPROVED MINUTES 9:00 a.m. The regular hearing of the Santa Barbara County Planning Commission was called to order by Chair Larry Ferini,
More informationAGENDA. CITY COUNCIL SPECIAL MEETING June 6, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA CALL TO ORDER
AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember Christina Shea Councilmember CITY COUNCIL SPECIAL MEETING June 6, 2017 4:00 PM Irvine
More informationMINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL
MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL Date Wednesday, January 4, 2017 Time 6:30 pm Location Indianola I. Call the Meeting to Order by
More informationNUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.
Individuals who require special accommodation should contact the Superintendent or designee at least two days before the meeting date. NUVIEW UNION SCHOOL DISTRICT Board of Trustees Regular Meeting January
More informationSAUSALITO CITY COUNCIL ADJOURNED REGULAR MEETING In the COUNCIL CHAMBERS at 420 LITHO STREET, SAUSALITO, CA TUESDAY, MAY 27, 2014
SAUSALITO CITY COUNCIL ADJOURNED REGULAR MEETING In the COUNCIL CHAMBERS at 420 LITHO STREET, SAUSALITO, CA TUESDAY, MAY 27, 2014 6:00 PM CLOSED SESSION BEGINS 7:00 PM REGULAR MEETING BEGINS THE STARTING
More informationSpecial City Council Meeting
Seward City Council Agenda Packet Special City Council Meeting Friday, November 9, 2018 Council Chambers, City Hall Immediately following the adjournment of the first special meeting SPECIAL MEETING REQUEST
More informationMINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL
MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL Council Chambers 1644 Oak Street Solvang, CA 93463 October 24, 2016 Monday 6:30 pm CALL TO ORDER: Mayor Richardson called the meeting to order
More informationSAFE Board of Directors
Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA 95814 tel: 916.321.9000 fax: 916.321.9551 tdd: 916.321.9550 www.sacog.org SAFE Board of Directors
More informationCONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS
CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS Article I Name Section 1. The name of this organization shall be the St. Ambrose Parish Council, hereafter referred to
More informationGifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School
Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School GAMES BOARD OF DIRECTORS Rashina Young, Board Chair Tieria Montgomery, Secretary Sheryl Bailey, Esq., Director Dr. Troya
More informationCONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014
CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014 Table of Contents Constitution Article Page I Name 1 II Purpose 1
More informationCITY OF EVANSVILLE COMMON COUNCIL
MEETING MEMORANDUM JUNE 11, 2018 ROOM 301, CIVIC CENTER 5:30 P.M. VISIT EVANSVILLE.IN.GOV/ACCESSEVC TO VIEW LIVE AND ARCHIVED MEETINGS, PENDING ORDINANCES, RESOLUTIONS, AND MEETING MEMORANDA CITY OF EVANSVILLE
More informationCounty Of Sonoma Agenda Item Summary Report
County Of Sonoma Agenda Item Summary Report Department: County of Sonoma, Sonoma County Water Agency, and County Sanitation Districts Contact: Phone: Board Date: Candi Bryon (707) 521-6212 4/20/2010 X
More informationBYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE ARTICLE I ARTICLE II CONSTITUTION
BYLAWS OF THE CORPORATION NEW LIFE PRESBYTERIAN CHURCH PREAMBLE The Congregation of the New Life United Presbyterian Church (U.S.A.), Incorporated, of Albuquerque, New Mexico, hereinafter referred to as
More informationAGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers
AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following
More informationBYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM
BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel
More informationINTERNATIONAL BUS ROADEO COMMITTEE BYLAWS ARTICLE I - ORGANIZATION
INTERNATIONAL BUS ROADEO COMMITTEE BYLAWS January 31, 2006 Revised January 2013 APTA International Bus Roadeo Committee ARTICLE I - ORGANIZATION The Committee shall be known as the APTA International Bus
More informationMINUTES. January 9, :00 ppm.
E 2 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL ADJOURNED REGULAR MEETING 7:00 ppm. The City Council Adjourned Regular Meeting was called
More informationSUMMARY ACTION MINUTES
STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222
More informationCENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT
MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with
More informationCITY COUNCIL & SUCCESSOR AGENCY
CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,
More informationResolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney
RULES OF PROCEDURE CITY COUNCIL CITY OF RICHMOND, VIRGINIA Resolution No. 2015-R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney TABLE OF CONTENTS
More informationRULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney
RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1
More informationFAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting
FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, 2017 6:30 p.m. Reorganizational Meeting Roll Call: Tony Bensman, Andy Brautigam, Rita Gilfillen, and
More informationI. GENERAL INFORMATION. Please print or type. Mr. Mrs. Miss Ms. Other
2017-2018 PROSPECTIVE GRAND JURY QUESTIONNAIRE TRIAL COURTS EXECUTIVE OFFICER/JURY COMMISSIONER S OFFICE 1108 SANTA BARBARA STREET SANTA BARBARA, CA 93101 (805) 882-4530 I. GENERAL INFORMATION Please print
More informationPursuant to County Code Section OCTOBER 25, 2011
YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,
More informationTHE LAKEWOOD TOWNSHIP MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes September 5, 2018
Board of Commissioners Senator Robert Singer, Chairman Mayor Raymond Coles, Vice Chairman Craig Theibault, Treasurer Anne Fish, Assistant Secretary P. G. Waxman, Commissioner Samuel Flancbaum, Alt. Commissioner
More informationMINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING
Page 1 of 5 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING APPROVED: These Minutes were approved on December 3, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: CALL
More informationSTATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.
COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon
More informationSierra County Board of Supervisors Agenda Transmittal & Record of Proceedings
Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF
More informationBYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13
BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014
5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session
More informationCONSTITUTION AND BY-LAWS
CONSTITUTION AND BY-LAWS OF FBI NATIONAL ACADEMY ASSOCIATES OF MICHIGAN September 8, 2010 1 National Academy Associates M I C H I G A N C H A P T E R CONSTITUTION AND BY-LAWS OF FBI NATIONAL ACADEMY ASSOCIATES
More informationTULARE CITY SCHOOL DISTRICT
TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,
More informationBeaver Township Regular Board Meeting Minutes
I. Call to order Beaver Township Regular Board Meeting Minutes January 8, 2018 The regular meeting was called to order at 6:32 p.m. on January 8, 2018 at the Beaver Township Hall, 1850 S. Garfield Rd.,
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012
RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES President Ashcraft called to order the regular session of the Rancho Santa Fe Fire Protection District Board of Directors
More informationCONSENT AGENDA: The Consent Agenda report was provided in the Board packet.
SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 NOVEMBER 14, 2017 SPECIAL MEETING MINUTES A Special Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,
More informationMINUTES MINUTES MINUTES MINUTES MINUTES MINUTES
NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, JUNE 9, 2016 OPEN SESSION AT 6:30
More information13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION
Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,
More informationThursday, September 27, :00 a.m.
Action Summary Minutes for the San Joaquin Valley Unified Air Pollution Control District GOVERNING BOARD MEETING Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. 9:00 a.m. Meeting held via video
More informationAGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers
City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney
More informationAction Summary October 18, 2016
Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities
More informationTHE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE
THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT
More informationBY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.
ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare
More informationVENTURA COUNTY AIR POLLUTION CONTROL DISTRICT ADVISORY COMMITTEE MEETING October 3, 2006 MINUTES
VENTURA COUNTY AIR POLLUTION CONTROL DISTRICT ADVISORY COMMITTEE MEETING October 3, 2006 MINUTES Chairman Kuhn convened the meeting at approximately 7:40 p.m. I. Director's Report Mike Villegas, APCO,
More informationCity of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, October 27, 2015 AGENDA
City of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, October 27, 2015 Community Services Department 29995 Evans Road 5:00p.m. Regular Meeting Menifee, CA 92586 THE PURPOSE OF THE YOUTH
More informationCITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting
CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting Wednesday, February 18, 2015, 7:00 pm Alhambra City Hall, 111 South First Street Conference Room A, Second Floor I. ROLL
More informationNOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS
NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS A Special Meeting of the Orange County Fire Authority Board of Directors has been scheduled for Wednesday, June
More informationSUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017
SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California
More informationTUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA
MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond
More informationPOSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER
~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationORAL COMMUNICATIONS: (maximum of five minutes per speaker)
AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference
More informationFelicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director
STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900
More informationA G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.
A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA Thursday, February 15, 2018 3:00 P.M. BOARD HEARING ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center Plaza Santa
More informationBay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415)
Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 21, 2018 APPROVED MINUTES Note: Audio recordings
More informationAGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.
Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be
More informationHIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534
HIGH DESERT POWER AUTHORITY 44933 Fern Avenue Lancaster, CA 93534 CALL TO ORDER HIGH DESERT POWER AUTHORITY AGENDA Wednesday, May 20, 2015 4:00 p.m. Pittsburg City Hall Conference Room behind Council Chambers,
More informationWelcome! NATIONAL UNIVERSITY ACADEMY SPARROW NUA Sparrow Board of Trustees. Notices / information
NATIONAL UNIVERSITY ACADEMY SPARROW 2017-2018 REGULAR BOARD MEETING AGENDA February 23, 2018 Welcome! Welcome to the National University Academy Sparrow Board Meeting. National University Academy Sparrow
More informationSENATE CAUCUS MINUTES FIRST MEETING
SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention
More informationREGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING
AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007
RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007 Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067
More informationRETA CONSTITUTION AND BYLAWS
RETA CONSTITUTION AND BYLAWS Amended October 5, 2016 RETA Headquarters 1035 2 nd Ave SE Albany, OR 97321 www.reta.com RETA Constitution and Bylaws - Amended 10-05-16 - Las Vegas, NV 1 CONSTITUTION ARTICLE
More informationContra Costa County Economic Opportunity Council ByLaws
Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...
More informationMayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.
Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:
More informationLIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS
ARTICLE I. NAME AND AUTHORITY LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS May, 1996 Revised May 1998 Revised May, 2011 Revised June, 2013 Revised September, 2014 Revised
More informationCITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES December 5, 2013
E 2 BEVE R L~ HILLS,i CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES The City Council Adjourned Regular meeting was held in the Council Chambers at 7:00 pm. PLEDGE OF ALLEGIANCE led
More informationCHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES
CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:
More informationWednesday, February 20, 2019
AGENDA FIRE PROTECTION DISTRICT BOARD-HOUSING SUCCESSOR AGENCY - SUCCESSOR AGENCY - PUBLIC FINANCE AUTHORITY - CITY COUNCIL Wednesday, February 20, 2019 10500 Civic Center Drive Rancho Cucamonga, CA 91730
More informationPursuant to County Code Section OCTOBER 7, 2014
YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 7, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007
RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting
More informationSUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS
SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS ARTICLE 1 NAME The name of this association shall be named the Supply Chain Management Association Alberta (hereinafter referred to as SCMA AB ) as stipulated
More informationSouth Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015)
South Dakota Counseling Association By-Laws (Updated and Approved by ACA 2015) ARTICLE I. Name and Purpose Section 1. Name. The name of this Association shall be the South Dakota Counseling Association.
More information